Company Information

CIN
Status
Date of Incorporation
26 April 1991
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
30,000,000
Authorised Capital
40,000,000

Directors

Aditi Bagchi
Aditi Bagchi
Director/Designated Partner
over 2 years ago
Rajat Banerjee
Rajat Banerjee
Director/Designated Partner
over 2 years ago
Janak Bhardwaj
Janak Bhardwaj
Director/Designated Partner
over 2 years ago
Kumkum Dabriwal
Kumkum Dabriwal
Beneficial Owner
over 6 years ago
Subrata Haldar
Subrata Haldar
Director/Designated Partner
over 22 years ago
Buddhadeb Basu
Buddhadeb Basu
Director/Designated Partner
almost 23 years ago
Anjum Dhandhania
Anjum Dhandhania
Director/Designated Partner
almost 23 years ago
Asheesh Dabriwal
Asheesh Dabriwal
Director/Designated Partner
over 34 years ago

Past Directors

Surajit Raha
Surajit Raha
Director
almost 11 years ago
Vijay Swaminathan
Vijay Swaminathan
Director
over 14 years ago

Registered Trademarks

Dhp Dhp India

[Class : 11] Low Pressure Regulator For Use With Lpg Cylinders.

Dhp Dhp India

[Class : 7] Self Closing Valves For Lpg Cylinders.

Dhp Dhp India

[Class : 6] Lpg Cylinders Included In Class 6.
View +1 more Brands for Dhp India Limited.

Charges

7 Crore
01 October 2013
Citi Bank N.a.
7 Crore
21 July 2008
The Royal Bank Of Scotland N. V.
4 Crore
01 October 2013
Citi Bank N.a.
0
21 July 2008
The Royal Bank Of Scotland N. V.
0
01 October 2013
Citi Bank N.a.
0
21 July 2008
The Royal Bank Of Scotland N. V.
0
01 October 2013
Citi Bank N.a.
0
21 July 2008
The Royal Bank Of Scotland N. V.
0

Documents

Form AOC-4(XBRL)-03042021_signed
Form AOC-4(XBRL)-09012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122020
Optional Attachment-(1)-29122020
Form DPT-3-19122020-signed
List of share holders, debenture holders;-03102020
Copy of MGT-8-03102020
Form MGT-7-03102020_signed
Form MGT-15-30092020_signed
Form MGT-14-01102020_signed
Optional Attachment-(1)-01102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102020
Form MGT-15-30092020_signed
Form AOC-4(XBRL)-04012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122019
Optional Attachment-(1)-31122019
Form MGT-7-20112019_signed
Copy of MGT-8-15112019
Optional Attachment-(1)-15112019
List of share holders, debenture holders;-15112019
Form DPT-3-25102019-signed
Form MGT-14-27092019_signed
Optional Attachment-(1)-27092019
Optional Attachment-(4)-27092019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27092019
Optional Attachment-(2)-27092019
Optional Attachment-(5)-27092019
Optional Attachment-(3)-27092019
Form MGT-15-20092019_signed
Optional Attachment-(1)-20092019